(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 23, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 13, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 23, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 2.00 GBP
capital
|
|
(AP03) On May 20, 2015 - new secretary appointed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 29, 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 7, 2013. Old Address: 19-20 Petre Street Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 18, 2011 new director was appointed.
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed classique diy LIMITEDcertificate issued on 18/02/11
filed on: 18th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on February 7, 2011 to change company name
change of name
|
|
(AR01) Annual return made up to June 5, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from June 30, 2009 to July 31, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2010. Old Address: 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 18, 2010. Old Address: Unit 18 President Buildings Savile Street Sheffield South Yorkshire S4 7UR
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 9, 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/05/2009 from the masters house 92A arundel street sheffield S1 4RE
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 14, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 14, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, June 2007
| capital
|
Free Download
(1 page)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 17, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 17, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, July 2006
| capital
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2006 Director resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 6, 2006 Secretary resigned
filed on: 6th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2006
| incorporation
|
Free Download
(9 pages)
|